Wirral
CH48 2JA
Wales
Director Name | Mrs Nicola Jane Hemming |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | English |
Status | Current |
Appointed | 31 March 2014(3 months, 2 weeks after company formation) |
Appointment Duration | 10 years |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Hilbre Business Park, Unit 1, Suite 5 Carr Lane Hoylake Wirral Merseyside CH47 4AZ Wales |
Registered Address | The Old School House The Old School House Ch7 5sn Llanferres Denbighshire CH7 5SN Wales |
---|---|
Constituency | Clwyd West |
Parish | Llanferres |
Ward | Llanarmon-yn-Ial/Llandegla |
1 at £1 | Brian Hemming 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £24,383 |
Cash | £19,858 |
Current Liabilities | £416,150 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 26 December 2024 (8 months, 1 week from now) |
30 March 2016 | Delivered on: 31 March 2016 Persons entitled: Davenham Trade Solutions Limited Classification: A registered charge Outstanding |
---|---|
12 June 2014 | Delivered on: 27 June 2014 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
12 January 2024 | Confirmation statement made on 12 December 2023 with updates (5 pages) |
---|---|
28 December 2023 | Registration of charge 088126230003, created on 21 December 2023 (56 pages) |
22 December 2023 | Satisfaction of charge 088126230002 in full (4 pages) |
22 December 2023 | Satisfaction of charge 088126230001 in full (4 pages) |
4 August 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
29 March 2023 | Change of details for Mr Brian Roy Hemming as a person with significant control on 29 March 2023 (2 pages) |
29 March 2023 | Registered office address changed from Hilbre Business Park, Unit 1, Suite 5 Carr Lane Hoylake Wirral Merseyside CH47 4AZ to The Old School House the Old School House CH7 5SN Llanferres Denbighshire CH7 5SN on 29 March 2023 (1 page) |
29 March 2023 | Director's details changed for Mr Brian Hemming on 29 March 2023 (2 pages) |
3 January 2023 | Confirmation statement made on 12 December 2022 with no updates (3 pages) |
27 September 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
25 January 2022 | Confirmation statement made on 12 December 2021 with no updates (3 pages) |
20 December 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
4 February 2021 | Confirmation statement made on 12 December 2020 with no updates (3 pages) |
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
16 December 2019 | Confirmation statement made on 12 December 2019 with no updates (3 pages) |
29 November 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
8 January 2019 | Confirmation statement made on 12 December 2018 with no updates (3 pages) |
7 January 2019 | Micro company accounts made up to 31 December 2017 (2 pages) |
24 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
24 February 2017 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
31 March 2016 | Registration of charge 088126230002, created on 30 March 2016 (30 pages) |
31 March 2016 | Registration of charge 088126230002, created on 30 March 2016 (30 pages) |
8 January 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
24 November 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
24 November 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
6 January 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
27 June 2014 | Registration of charge 088126230001 (24 pages) |
27 June 2014 | Registration of charge 088126230001 (24 pages) |
25 June 2014 | Company name changed dog and cat LIMITED\certificate issued on 25/06/14
|
25 June 2014 | Company name changed dog and cat LIMITED\certificate issued on 25/06/14
|
25 June 2014 | Change of name notice (2 pages) |
25 June 2014 | Change of name notice (2 pages) |
2 April 2014 | Registered office address changed from 27 Melloncroft Drive Wirral CH48 2JA England on 2 April 2014 (1 page) |
2 April 2014 | Appointment of Mrs Nichola Jane Hemming as a director (2 pages) |
2 April 2014 | Appointment of Mrs Nichola Jane Hemming as a director (2 pages) |
2 April 2014 | Registered office address changed from 27 Melloncroft Drive Wirral CH48 2JA England on 2 April 2014 (1 page) |
2 April 2014 | Registered office address changed from 27 Melloncroft Drive Wirral CH48 2JA England on 2 April 2014 (1 page) |
12 December 2013 | Incorporation Statement of capital on 2013-12-12
|
12 December 2013 | Incorporation Statement of capital on 2013-12-12
|